Advanced company searchLink opens in new window

BIG BOY SLIM LTD

Company number 09620331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
11 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
15 Jun 2023 PSC04 Change of details for Mr Charles Edward Norris as a person with significant control on 1 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Charles Edward Norris on 1 June 2023
03 Nov 2022 AA Micro company accounts made up to 30 June 2022
07 Sep 2022 CERTNM Company name changed chanters kitchen LTD\certificate issued on 07/09/22
  • RES15 ‐ Change company name resolution on 2022-09-01
07 Sep 2022 CONNOT Change of name notice
14 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
03 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
11 May 2021 AA Micro company accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
29 Oct 2018 AA Micro company accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Dec 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 13 December 2016
20 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
03 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-03
  • GBP 1